WISHBOX 786 LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Termination of appointment of Nevena Rumenova Stoyanova as a director on 2024-03-05

View Document

18/03/2418 March 2024 Cessation of Nevena Rumenova Stoyanova as a person with significant control on 2024-03-05

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr Hristo Hristov as a person with significant control on 2022-03-23

View Document

05/04/225 April 2022 Notification of Nevena Rumenova Stoyanova as a person with significant control on 2022-03-23

View Document

05/04/225 April 2022 Appointment of Miss Nevena Rumenova Stoyanova as a director on 2022-03-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HRISTO HRISTOV

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

12/06/2012 June 2020 CESSATION OF ADAM OUANSSAIDI AS A PSC

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR HRISTO HRISTOV

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM OUANSSAIDI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/04/1925 April 2019 CESSATION OF KADIZA JENNY BEGUM AS A PSC

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR KADIZA BEGUM

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KADIZA JENNY BEGUM / 25/04/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company